UKBizDB.co.uk

BIRCHESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birchester Limited. The company was founded 29 years ago and was given the registration number 02959920. The firm's registered office is in PETERBOROUGH. You can find them at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIRCHESTER LIMITED
Company Number:02959920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom, PE2 6FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT

Secretary18 August 1994Active
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT

Director18 August 1994Active
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT

Director18 August 1994Active
Noord Crailoseweg 7, 1272 Rd Huizen, The Netherlands,

Director30 June 1995Active
Sovereign House, 7 Station Road, Kettering,

Nominee Director18 August 1994Active
The Corner House, 16 Newtown, Codicote, SG4 8UQ

Director11 October 1994Active
2 The Mount, Pontefract, WF8 1ND

Director30 June 1995Active
76 Beaumont Avenue, St Albans, AL1 4TP

Director30 June 1995Active

People with Significant Control

Mr Richard Kevin Gore
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Anne Gore
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type group.

Download
2020-08-24Accounts

Accounts with accounts type group.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Miscellaneous

Legacy.

Download
2020-06-02Incorporation

Memorandum articles.

Download
2020-06-02Change of constitution

Statement of companys objects.

Download
2020-06-02Resolution

Resolution.

Download
2020-06-02Capital

Capital name of class of shares.

Download
2020-06-02Capital

Capital variation of rights attached to shares.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Change account reference date company current extended.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-11-16Miscellaneous

Legacy.

Download
2018-08-21Confirmation statement

Confirmation statement.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.